St James's Park
London
SW1H 0BD
Director Name | Ms Zoe Ibis Smeeth |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 5th Floor 55 Broadway St James's Park London SW1H 0BD |
Director Name | Mr Lawrence Asiff Mohiuddine |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Mr Graham John Preston |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2016) |
Role | Business Coach |
Country of Residence | England |
Correspondence Address | 81 Blythe Road London W14 0HP |
Director Name | Mr David Anthony Sampson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 8 Boundary Row London SE1 8HP |
Website | www.jac-group.co.uk |
---|---|
Telephone | 020 76020700 |
Telephone region | London |
Registered Address | 5th Floor 55 Broadway St James's Park London SW1H 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
15 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
30 July 2022 | Notification of Bandraster Consulting Limited as a person with significant control on 22 June 2021 (2 pages) |
25 July 2022 | Register inspection address has been changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 5th Floor 55 Broadway London SW1H 0BD (1 page) |
25 July 2022 | Register inspection address has been changed from 5th Floor 55 Broadway London SW1H 0BD England to 5th Floor 55 Broadway St James's Park London SW1H 0BD (1 page) |
22 July 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
14 March 2022 | Registered office address changed from Second Floor 8 Boundary Row London SE1 8HP England to 5th Floor 55 Broadway St James's Park London SW1H 0BD on 14 March 2022 (1 page) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
6 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
17 June 2019 | Change of details for Jac Interiors Group Limited as a person with significant control on 11 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of David Anthony Sampson as a director on 20 February 2019 (1 page) |
1 May 2019 | Registered office address changed from 81 Blythe Road London W14 0HP to Second Floor 8 Boundary Row London SE1 8HP on 1 May 2019 (1 page) |
25 February 2019 | Appointment of Ms Zoe Ibis Smeeth as a director on 20 February 2019 (2 pages) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 11 June 2018 with updates (3 pages) |
11 June 2018 | Change of details for Jac Interiors Group Limited as a person with significant control on 11 June 2018 (2 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 June 2017 | Register inspection address has been changed from 131 Edgware Road London W2 2AP England to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
22 June 2017 | Register inspection address has been changed from 131 Edgware Road London W2 2AP England to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
21 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (11 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (11 pages) |
9 January 2017 | Termination of appointment of Graham John Preston as a director on 19 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Graham John Preston as a director on 19 December 2016 (1 page) |
9 January 2017 | Appointment of Mr David Anthony Sampson as a director on 19 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr David Anthony Sampson as a director on 19 December 2016 (2 pages) |
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 April 2016 | Director's details changed for John Alison Cox on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for John Alison Cox on 6 April 2016 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
1 February 2016 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
1 February 2016 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
29 September 2015 | Appointment of Graham John Preston as a director on 26 August 2015 (2 pages) |
29 September 2015 | Appointment of Graham John Preston as a director on 26 August 2015 (2 pages) |
3 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Register(s) moved to registered inspection location 131 Edgware Road London W2 2AP (1 page) |
3 July 2015 | Register(s) moved to registered inspection location 131 Edgware Road London W2 2AP (1 page) |
2 July 2015 | Register inspection address has been changed to 131 Edgware Road London W2 2AP (1 page) |
2 July 2015 | Register inspection address has been changed to 131 Edgware Road London W2 2AP (1 page) |
18 May 2015 | Termination of appointment of Lawrence Asiff Mohiuddine as a director on 26 February 2015 (1 page) |
18 May 2015 | Termination of appointment of Lawrence Asiff Mohiuddine as a director on 26 February 2015 (1 page) |
22 September 2014 | Change of name notice (2 pages) |
22 September 2014 | Resolutions
|
22 September 2014 | Change of name notice (2 pages) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|